NEW SQUARE TRUSTEE LIMITED

Company Documents

DateDescription
30/04/1930 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/02/1912 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/195 February 2019 APPLICATION FOR STRIKING-OFF

View Document

23/12/1823 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

27/10/1727 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

20/01/1720 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

24/03/1624 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR SIMON ANTHONY JOHN PALLETT

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HENNIKER-MAJOR

View Document

15/11/1515 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

25/03/1525 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

25/03/1525 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 SAIL ADDRESS CREATED

View Document

26/02/1526 February 2015 ADOPT ARTICLES 30/01/2015

View Document

08/02/158 February 2015 DIRECTOR APPOINTED MR CHRISTOPHER MARK POWER GRANGER

View Document

08/02/158 February 2015 APPOINTMENT TERMINATED, SECRETARY DAVID FOORD

View Document

08/02/158 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID FOORD

View Document

08/02/158 February 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN BROWN

View Document

08/02/158 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON DAZELEY

View Document

08/02/158 February 2015 SECRETARY APPOINTED MR RODERICK ARTHUR MEADE

View Document

08/02/158 February 2015 DIRECTOR APPOINTED MR JOHN ALEXANDER HENNIKER-MAJOR

View Document

08/02/158 February 2015 CURRSHO FROM 30/06/2015 TO 30/04/2015

View Document

08/02/158 February 2015 REGISTERED OFFICE CHANGED ON 08/02/2015 FROM 7 DUKES COURT 54-62 NEWMARKET ROAD CAMBRIDGE CAMBS CB5 8DZ

View Document

17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

26/03/1426 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR COLIN WILLIAM BROWN

View Document

29/11/1329 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

03/04/133 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

07/12/127 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

12/04/1212 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CALLIN

View Document

08/11/118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR DAVID JAMES FOORD

View Document

30/03/1130 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

29/03/1029 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DANIEL CALLIN / 01/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES DAZELEY / 01/11/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES FOORD / 27/10/2009

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED SECRETARY JOHN CALLIN

View Document

08/07/098 July 2009 SECRETARY APPOINTED MR DAVID JAMES FOORD

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/03/0925 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/03/0925 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM SALISBURY HOUSE, STATION ROAD CAMBRIDGE CAMBS CB1 2LA

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAZELEY / 01/01/2007

View Document

01/04/081 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN CALLIN / 01/01/2007

View Document

16/04/0716 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

24/03/0524 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information